Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A E M E LIMITED
Company Information for

A E M E LIMITED

2 FLIGHTWAY BUSINESS PARK, DUNKESWELL, HONITON, DEVON, EX14 4RD,
Company Registration Number
03322135
Private Limited Company
Active

Company Overview

About A E M E Ltd
A E M E LIMITED was founded on 1997-02-21 and has its registered office in Honiton. The organisation's status is listed as "Active". A E M E Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A E M E LIMITED
 
Legal Registered Office
2 FLIGHTWAY BUSINESS PARK
DUNKESWELL
HONITON
DEVON
EX14 4RD
Other companies in EX14
 
Filing Information
Company Number 03322135
Company ID Number 03322135
Date formed 1997-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A E M E LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A E M E LIMITED
The following companies were found which have the same name as A E M E LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A E M ELECTRICAL LIMITED CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE PO17 6EX Active Company formed on the 2018-01-29
A E M ENGINEERING INC California Unknown
A E M ENTERPRISES INC Louisiana Unknown
A E M EXCAVATING INC Massachusetts Unknown

Company Officers of A E M E LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE PHILLIPS
Company Secretary 2016-11-30
PETER THOMAS REID
Director 1998-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL YVONNE REID
Company Secretary 1999-09-20 2016-11-30
BARRIE WILLIAMS
Director 1997-07-30 2007-05-01
STEPHEN ANDREW MORSE
Company Secretary 1997-07-30 1999-09-20
SUSAN FRANCES WILSON
Director 1998-08-20 1999-05-31
NICHOLAS MARK RICHARD BENSON
Company Secretary 1997-04-30 1997-07-30
STEPHEN ANDREW MORSE
Director 1997-04-30 1997-07-30
CDF SECRETARIAL SERVICES LIMITED
Company Secretary 1997-02-21 1997-04-30
CDF FORMATIONS LIMITED
Director 1997-02-21 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS REID AEME SCOTLAND LIMITED Director 2016-09-22 CURRENT 2014-04-16 Active
PETER THOMAS REID OVERCLEAN VENTILATION SCOTLAND LIMITED Director 2015-02-01 CURRENT 2014-01-15 Active - Proposal to Strike off
PETER THOMAS REID NAADUK LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PETER THOMAS REID SOFTWARE TECHNICAL MANAGEMENT LIMITED Director 2012-09-01 CURRENT 2001-12-04 Active
PETER THOMAS REID MOONSET LIMITED Director 2005-08-22 CURRENT 2005-08-10 Active
PETER THOMAS REID THE GRILLE SHOP LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
PETER THOMAS REID WILLPLUS LIMITED Director 2001-03-26 CURRENT 1999-12-09 Active
PETER THOMAS REID OVERCLEAN LIMITED Director 1991-08-31 CURRENT 1984-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-30AP03Appointment of Lorraine Phillips as company secretary on 2016-11-30
2016-11-30TM02Termination of appointment of Cheryl Yvonne Reid on 2016-11-30
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0121/02/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07AA01Current accounting period shortened from 31/05/14 TO 31/03/14
2013-04-08AR0121/02/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0121/02/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0121/02/11 ANNUAL RETURN FULL LIST
2010-05-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0121/02/10 ANNUAL RETURN FULL LIST
2010-02-23AD02Register inspection address has been changed
2009-08-29DISS40Compulsory strike-off action has been discontinued
2009-08-26AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-30GAZ1FIRST GAZETTE
2009-03-05363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-20363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27288bDIRECTOR RESIGNED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: ALLCOM HOUSE MARCUS ROAD, DUNKESWELL HONITON DEVON EX14 4LA
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: ALLCOM HOUSE, MARCUS ROAD, DUNKESWELL, HONITON, DEVON EX14 4LA
2006-04-12363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-08363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-12363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-31363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/01
2001-04-12363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/00
2000-03-28363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-09-30288bSECRETARY RESIGNED
1999-09-30288aNEW SECRETARY APPOINTED
1999-08-12288bDIRECTOR RESIGNED
1999-08-12AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-12288cDIRECTOR'S PARTICULARS CHANGED
1999-04-28AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-15363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-28287REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE
1998-08-28287REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 18 CATHEDRAL YARD, EXETER DEVON, EX1 1HE
1998-04-03363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1998-03-04225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98
1997-11-28288aNEW DIRECTOR APPOINTED
1997-11-13395PARTICULARS OF MORTGAGE/CHARGE
1997-11-11288aNEW SECRETARY APPOINTED
1997-11-11288bDIRECTOR RESIGNED
1997-11-11288bSECRETARY RESIGNED
1997-05-16288aNEW SECRETARY APPOINTED
1997-05-16288aNEW DIRECTOR APPOINTED
1997-05-08288bDIRECTOR RESIGNED
1997-05-08287REGISTERED OFFICE CHANGED ON 08/05/97 FROM: CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR
1997-05-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A E M E LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against A E M E LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-06 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2000-03-30 Outstanding BARCLAYS BANK PLC
DEBENTURE DEED 1997-11-06 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 10,488
Creditors Due After One Year 2011-06-01 £ 45,984
Creditors Due Within One Year 2012-06-01 £ 50,316
Creditors Due Within One Year 2011-06-01 £ 43,378
Provisions For Liabilities Charges 2012-06-01 £ 1,168
Provisions For Liabilities Charges 2011-06-01 £ 2,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A E M E LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 10,181
Cash Bank In Hand 2011-06-01 £ 26,521
Current Assets 2012-06-01 £ 78,352
Current Assets 2011-06-01 £ 96,893
Debtors 2012-06-01 £ 61,746
Debtors 2011-06-01 £ 64,372
Fixed Assets 2012-06-01 £ 34,368
Fixed Assets 2011-06-01 £ 48,205
Secured Debts 2011-06-01 £ 48,018
Shareholder Funds 2012-06-01 £ 50,748
Shareholder Funds 2011-06-01 £ 53,013
Stocks Inventory 2012-06-01 £ 6,425
Stocks Inventory 2011-06-01 £ 6,000
Tangible Fixed Assets 2012-06-01 £ 34,368
Tangible Fixed Assets 2011-06-01 £ 48,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A E M E LIMITED registering or being granted any patents
Domain Names

A E M E LIMITED owns 1 domain names.

AEME.co.uk  

Trademarks
We have not found any records of A E M E LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A E M E LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-05-07 GBP £750 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2014-01-16 GBP £854 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-08-27 GBP £391 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A E M E LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA E M E LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A E M E LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A E M E LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.